Company NameOpen Rights
Company StatusActive
Company Number05581537
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2005(18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameChristian Alice Scarborough
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Bosleys Orchard
Didcot
OX11 7NY
Director NameHannah Ruth Little
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4EH
Director NameAdela Katharine Devlin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4EH
Director NameLuisa Manon Porritt
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4EH
Director NameMrs Anna Fielder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RolePrivacy And Consumer Advocate
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4EH
Director NameDr Melanie Dymond Harper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4EH
Director NameMr Steven James Murdoch
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4EH
Director NameMr Gregory John Francis Mayne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian,British
StatusCurrent
Appointed23 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleNot For Profit Sector / Philanthropy
Country of ResidenceEngland
Correspondence Address39 Ruskin House
Erasmus Street
London
SW1P 4HU
Director NameMr James Paul Cronin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Dukes Road
London
WC1H 9AD
Director NameMs Louise Anne Ferguson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleUser Experience Consultant
Country of ResidenceEngland
Correspondence Address25 Mount Adon Park
London
SE22 0DS
Director NameSusan Margaret Charman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Laburnum Close
Verwood
Dorset
BH31 6UB
Secretary NameMr James Paul Cronin
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dukes Road
London
WC1H 9AD
Director NameMr Stefan Magdalinski
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 01 October 2006)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
7 Mallow Street
London
EC1Y 8RQ
Director NameRufus Gabriel Pollock
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2009)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address37 Panton Street
Cambridge
CB2 1HL
Director NameDr Ian Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2007)
RoleResearcher
Country of ResidenceEngland
Correspondence Address56 Ridgmount Gardens
London
WC1E 7AU
Director NameWilliam Mark Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressVann South
Hambledon
Surrey
GU8 4EF
Director NameMr Ben Russell Thad Laurie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 06 August 2018)
RoleComputer Consultant
Country of ResidenceWales
Correspondence AddressErw Wen Harford
Llanwrda
Dyfed
SA19 8DT
Wales
Director NameDaniel John O'Brien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2011)
RoleActivist
Country of ResidenceUnited States
Correspondence Address454 Shotwell Street
San Francisco
Ca 94110
United States
Director NameSusan Margaret Charman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2008)
RoleConsultant
Correspondence Address76c Tollington Road
London
N7 6PD
Director NameMr David Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 28 Sillwood Road
Brighton
East Sussex
BN1 2LE
Director NameMr Harry Stillingfleet Metcalfe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 2009)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Tufnell Mansions
73 Anson Road
London
N7 0AT
Director NameMr Simon Collister
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address124 Huntly Grove
Peterborough
Cambridgeshire
PE1 2QN
Director NameMr Harry Stillingfleet Metcalfe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 247a Sussex Way
London
N19 4JD
Director NameMr Simon Collister
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Huntly Grove
Peterborough
Cambs
PE1 2QN
Director NameDr Emma Byrne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2012)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address12 Duke's Road
London
WC1H 9AD
Director NameMr Neil Michael McGovern
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2012)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address12 Duke's Road
London
WC1H 9AD
Director NameMr Simon Phipps
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 November 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPO Box 456 PO Box 456
Southampton
SO17 1LP
Director NameMr Alec David Edward Muffett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 January 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Green Lane
Hartley Wintney
Hook
Hampshire
RG27 8DL
Director NameMs Maria Isabelle Farrell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2018)
RoleTechnology Policy Consultant
Country of ResidenceScotland
Correspondence Address11 Claylands Road
London
SW8 1NX
Director NameMr John Christopher Elliott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Florence Road
London
N4 4DJ
Director NameMr Owen Francis Blacker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2020)
RoleHead Of Server-Side Development
Country of ResidenceEngland
Correspondence Address7 Wendela Close
Woking
Surrey
GU22 7JU
Director NameMs Milena Popova
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed20 September 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2018)
RoleTechnology Manager
Country of ResidenceEngland
Correspondence Address12 Duke's Road
London
WC1H 9AD
Director NameMr Thomas Leo De Grunwald
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12 Duke's Road
London
WC1H 9AD
Director NameBrian Laurence Parkinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Benett Drive
Hove
BN3 6UT
Director NameMs Azmina Dhrodia
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2019(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2022)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address12 Duke's Road
London
WC1H 9AD

Contact

Websitewww.openrightsgroup.org/
Telephone020 70961079
Telephone regionLondon

Location

Registered Address24 Bedford Row
London
WC1R 4EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£238,784
Net Worth£38,471
Cash£34,162
Current Liabilities£19,262

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
20 September 2023Registered office address changed from 12 Duke's Road London WC1H 9AD to 24 Bedford Row London WC1R 4EH on 20 September 2023 (1 page)
14 August 2023Micro company accounts made up to 31 October 2022 (23 pages)
30 November 2022Termination of appointment of James Paul Cronin as a secretary on 17 November 2022 (1 page)
30 November 2022Termination of appointment of Azmina Dhrodia as a director on 17 November 2022 (1 page)
30 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 November 2022Termination of appointment of James Paul Cronin as a director on 17 November 2022 (1 page)
28 September 2022Appointment of Mr Gregory John Francis Mayne as a director on 23 September 2022 (2 pages)
26 September 2022Termination of appointment of Thomas Leo De Grunwald as a director on 10 March 2022 (1 page)
26 September 2022Appointment of Mr Steven James Murdoch as a director on 10 March 2022 (2 pages)
23 September 2022Appointment of Dr Melanie Dymond Harper as a director on 10 March 2022 (2 pages)
22 September 2022Termination of appointment of Brian Laurence Parkinson as a director on 10 March 2022 (1 page)
2 August 2022Micro company accounts made up to 31 October 2021 (28 pages)
16 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 October 2020 (24 pages)
2 March 2021Micro company accounts made up to 31 October 2019 (26 pages)
26 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 November 2020Appointment of Mrs. Anna Fielder as a director on 9 November 2020 (2 pages)
18 November 2020Termination of appointment of Owen Francis Blacker as a director on 9 November 2020 (1 page)
18 November 2020Appointment of Luisa Manon Porritt as a director on 9 November 2020 (2 pages)
18 November 2020Termination of appointment of John Christopher Elliott as a director on 9 November 2020 (1 page)
18 November 2020Termination of appointment of Simon Phipps as a director on 9 November 2020 (1 page)
23 January 2020Termination of appointment of Alec David Edward Muffett as a director on 20 January 2020 (1 page)
15 October 2019Appointment of Hannah Ruth Little as a director on 24 September 2019 (2 pages)
15 October 2019Appointment of Adela Katharine Devlin as a director on 24 September 2019 (2 pages)
15 October 2019Appointment of Ms Azmina Dhrodia as a director on 24 September 2019 (2 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
26 September 2019Amended micro company accounts made up to 31 October 2018 (19 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 January 2019Notification of a person with significant control statement (2 pages)
24 October 2018Termination of appointment of Milena Popova as a director on 6 August 2018 (1 page)
24 October 2018Cessation of Suw Susan Margaret Charman-Anderson as a person with significant control on 6 August 2018 (1 page)
24 October 2018Termination of appointment of Harry Stillingfleet Metcalfe as a director on 6 August 2018 (1 page)
24 October 2018Termination of appointment of Ben Russell Thad Laurie as a director on 6 August 2018 (1 page)
24 October 2018Appointment of Thomas Leo De Grunwald as a director on 6 August 2018 (2 pages)
24 October 2018Cessation of Louise Anne Ferguson as a person with significant control on 6 August 2018 (1 page)
24 October 2018Cessation of James Paul Cronin as a person with significant control on 6 August 2018 (1 page)
24 October 2018Appointment of Brian Laurence Parkinson as a director on 6 August 2018 (2 pages)
24 October 2018Appointment of Christian Alice Scarborough as a director on 6 August 2018 (2 pages)
24 October 2018Termination of appointment of Maria Isabelle Farrell as a director on 6 August 2018 (1 page)
24 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (13 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Change of details for Ms Louise Anne Ferguson as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Change of details for Ms Louise Anne Ferguson as a person with significant control on 1 October 2017 (2 pages)
6 April 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
6 April 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
26 October 2015Annual return made up to 3 October 2015 no member list (11 pages)
26 October 2015Annual return made up to 3 October 2015 no member list (11 pages)
26 October 2015Annual return made up to 3 October 2015 no member list (11 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
31 December 2014Director's details changed for Mr Owen Francis Blacker on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Harry Stillingfleet Metcalfe on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Owen Francis Blacker on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Harry Stillingfleet Metcalfe on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Milena Popova on 10 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Maria Isabelle Farrell on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Milena Popova on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Bennet Russell Thad Laurie on 9 October 2014 (2 pages)
31 December 2014Annual return made up to 3 October 2014 no member list (11 pages)
31 December 2014Annual return made up to 3 October 2014 no member list (11 pages)
31 December 2014Director's details changed for Mr Bennet Russell Thad Laurie on 9 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Harry Stillingfleet Metcalfe on 8 October 2014 (2 pages)
31 December 2014Annual return made up to 3 October 2014 no member list (11 pages)
31 December 2014Director's details changed for Ms Maria Isabelle Farrell on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Milena Popova on 10 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Milena Popova on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Maria Isabelle Farrell on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Owen Francis Blacker on 8 October 2014 (2 pages)
31 December 2014Director's details changed for Mr Bennet Russell Thad Laurie on 9 October 2014 (2 pages)
31 December 2014Director's details changed for Ms Milena Popova on 8 October 2014 (2 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
25 October 2013Annual return made up to 3 October 2013 no member list (11 pages)
25 October 2013Annual return made up to 3 October 2013 no member list (11 pages)
25 October 2013Annual return made up to 3 October 2013 no member list (11 pages)
1 August 2013Termination of appointment of Emma Byrne as a director (1 page)
1 August 2013Termination of appointment of Neil Mcgovern as a director (1 page)
1 August 2013Termination of appointment of Neil Mcgovern as a director (1 page)
1 August 2013Termination of appointment of Emma Byrne as a director (1 page)
30 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 February 2013Annual return made up to 3 October 2012 no member list (12 pages)
26 February 2013Annual return made up to 3 October 2012 no member list (12 pages)
26 February 2013Appointment of Mr Simon Phipps as a director (2 pages)
26 February 2013Annual return made up to 3 October 2012 no member list (12 pages)
26 February 2013Appointment of Mr Simon Phipps as a director (2 pages)
4 February 2013Appointment of Ms Maria Isabelle Farrell as a director (2 pages)
4 February 2013Appointment of Ms Maria Isabelle Farrell as a director (2 pages)
4 February 2013Appointment of Mr Owen Francis Blacker as a director (2 pages)
4 February 2013Appointment of Mr Owen Francis Blacker as a director (2 pages)
3 February 2013Appointment of Ms Milena Popova as a director (2 pages)
3 February 2013Appointment of Mr John Christopher Elliott as a director (2 pages)
3 February 2013Appointment of Ms Milena Popova as a director (2 pages)
3 February 2013Appointment of Mr Alec David Edward Muffett as a director (2 pages)
3 February 2013Appointment of Mr John Christopher Elliott as a director (2 pages)
3 February 2013Appointment of Mr Alec David Edward Muffett as a director (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
4 November 2011Annual return made up to 3 October 2011 no member list (6 pages)
4 November 2011Annual return made up to 3 October 2011 no member list (6 pages)
4 November 2011Annual return made up to 3 October 2011 no member list (6 pages)
3 November 2011Termination of appointment of Daniel O'brien as a director (1 page)
3 November 2011Termination of appointment of Daniel O'brien as a director (1 page)
3 November 2011Termination of appointment of Simon Collister as a director (1 page)
3 November 2011Termination of appointment of Vijay Sodiwala as a director (1 page)
3 November 2011Termination of appointment of Vijay Sodiwala as a director (1 page)
3 November 2011Termination of appointment of Simon Collister as a director (1 page)
22 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 December 2010Annual return made up to 3 October 2010 no member list (9 pages)
7 December 2010Annual return made up to 3 October 2010 no member list (9 pages)
7 December 2010Annual return made up to 3 October 2010 no member list (9 pages)
3 December 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 December 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 March 2010Appointment of Mr Neil Mcgovern as a director (2 pages)
10 March 2010Appointment of Mr Neil Mcgovern as a director (2 pages)
9 March 2010Termination of appointment of David Harris as a director (1 page)
9 March 2010Appointment of Dr Emma Byrne as a director (2 pages)
9 March 2010Termination of appointment of David Harris as a director (1 page)
9 March 2010Appointment of Dr Emma Byrne as a director (2 pages)
6 January 2010Annual return made up to 3 October 2009 no member list (6 pages)
6 January 2010Director's details changed for Daniel John O'brien on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 3 October 2009 no member list (6 pages)
6 January 2010Annual return made up to 3 October 2009 no member list (6 pages)
6 January 2010Director's details changed for Daniel John O'brien on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Daniel John O'brien on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Bennet Russell Thad Laurie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Paul Cronin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Vijay Sodiwala on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of William Heath as a director (1 page)
5 January 2010Termination of appointment of Louise Ferguson as a director (1 page)
5 January 2010Director's details changed for Mr Bennet Russell Thad Laurie on 5 January 2010 (2 pages)
5 January 2010Appointment of Mr Simon Collister as a director (1 page)
5 January 2010Appointment of Mr Harry Stillingfleet Metcalfe as a director (1 page)
5 January 2010Director's details changed for Mr Harry Stillingfleet Metcalfe on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Rufus Pollock as a director (1 page)
5 January 2010Director's details changed for Mr Simon Collister on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Harry Metcalfe as a director (1 page)
5 January 2010Termination of appointment of Simon Collister as a director (1 page)
5 January 2010Director's details changed for David Harris on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Simon Collister on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Louise Ferguson as a director (1 page)
5 January 2010Director's details changed for Mr Harry Stillingfleet Metcalfe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Paul Cronin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Vijay Sodiwala on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of William Heath as a director (1 page)
5 January 2010Director's details changed for Mr Harry Stillingfleet Metcalfe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Vijay Sodiwala on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Harry Metcalfe as a director (1 page)
5 January 2010Termination of appointment of Rufus Pollock as a director (1 page)
5 January 2010Director's details changed for James Paul Cronin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Simon Collister on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Harris on 5 January 2010 (2 pages)
5 January 2010Appointment of Mr Simon Collister as a director (1 page)
5 January 2010Director's details changed for Mr Bennet Russell Thad Laurie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Harris on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Simon Collister as a director (1 page)
5 January 2010Appointment of Mr Harry Stillingfleet Metcalfe as a director (1 page)
26 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 March 2009Director appointed david harris (1 page)
6 March 2009Director's change of particulars / daniel o'brien / 19/01/2008 (1 page)
6 March 2009Director appointed mr harry metcalfe (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 duke's road london WC1H 9AD (1 page)
6 March 2009Director appointed mr harry metcalfe (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 duke's road london WC1H 9AD (1 page)
6 March 2009Director's change of particulars / daniel o'brien / 19/01/2008 (1 page)
6 March 2009Appointment terminated director susan charman (1 page)
6 March 2009Director appointed david harris (1 page)
6 March 2009Director appointed mr vijay sodiwala (2 pages)
6 March 2009Annual return made up to 03/10/08 (4 pages)
6 March 2009Appointment terminated director susan charman (1 page)
6 March 2009Director appointed mr vijay sodiwala (2 pages)
6 March 2009Director appointed mr simon collister (1 page)
6 March 2009Director appointed mr simon collister (1 page)
6 March 2009Annual return made up to 03/10/08 (4 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
30 October 2007Annual return made up to 03/10/07 (2 pages)
30 October 2007Annual return made up to 03/10/07 (2 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Annual return made up to 03/10/06 (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Annual return made up to 03/10/06 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
3 October 2005Incorporation (17 pages)
3 October 2005Incorporation (17 pages)